Didsbury
Manchester
M20 6DN
Director Name | Mr Simon Rafiq Marfani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Secretary Name | Mrs Lili Marfani |
---|---|
Status | Current |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Registered Address | 1 Ogden Street Didsbury Manchester M20 6DN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
28 March 2013 | Delivered on: 13 April 2013 Persons entitled: Habib Bank Ag Zurich Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 456-458 barlow moor road, chorlton, manchester t/no GM48496 a fixed charge over all shares rights benefits, a first floating charge over all stock goods, see image for full details. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
28 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Change of share class name or designation (2 pages) |
28 March 2018 | Resolutions
|
15 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Satisfaction of charge 1 in full (6 pages) |
14 November 2017 | Satisfaction of charge 1 in full (6 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 March 2015 | Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page) |
17 March 2015 | Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mrs Lili Marfani on 1 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Simon Rafiq Marfani on 1 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr John Tariq Marfani on 1 March 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 July 2013 | Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 386-388 Palatine Road Northenden Manchester M22 4FZ United Kingdom on 9 July 2013 (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 March 2013 | Incorporation (27 pages) |
4 March 2013 | Incorporation (27 pages) |